Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centroco Developments Limited
Centroco Developments Limited is an active company incorporated on 17 May 1979 with the registered office located in Sheffield, South Yorkshire. Centroco Developments Limited was registered 46 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01420535
Private limited company
Age
46 years
Incorporated
17 May 1979
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Centroco Developments Limited
Contact
Address
209-211 Whitham Road
Sheffield
S10 2SP
England
Address changed on
22 Aug 2023
(2 years ago)
Previous address was
211 Whitham Road Sheffield S10 2SP England
Companies in S10 2SP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Mrs Audrey Lorraine Fish
Director • Secretary • Secretary • British • Lives in England • Born in Apr 1945
Murtaza Gulamabbas Merali
Director • Property Management Agent • British • Lives in England • Born in Dec 1946
Nimah Merali
Director • British • Lives in England • Born in Mar 1997
The Sanita Merali Trust
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
FM Property Management Limited
Murtaza Gulamabbas Merali and Nimah Merali are mutual people.
Active
Merali Lettings Ltd
Murtaza Gulamabbas Merali and Nimah Merali are mutual people.
Active
F & N Property Ltd
Murtaza Gulamabbas Merali and Nimah Merali are mutual people.
Active
Dukebay Limited
Murtaza Gulamabbas Merali is a mutual person.
Active
Aspengold Limited
Nimah Merali is a mutual person.
Active
Towers PM Limited
Murtaza Gulamabbas Merali is a mutual person.
Active
NM Property Management Limited
Nimah Merali is a mutual person.
Active
Merali Property Ltd
Nimah Merali is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£22.72K
Decreased by £67.71K (-75%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.65M
Increased by £148.12K (+10%)
Total Liabilities
-£375.98K
Increased by £123.77K (+49%)
Net Assets
£1.27M
Increased by £24.36K (+2%)
Debt Ratio (%)
23%
Increased by 5.99% (+36%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 9 May 2025
Murtaza Gulamabbas Merali (PSC) Resigned
4 Months Ago on 23 Apr 2025
The Sanita Merali Trust (PSC) Appointed
4 Months Ago on 23 Apr 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Full Accounts Submitted
9 Months Ago on 30 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Mar 2024
Full Accounts Submitted
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years Ago on 22 Aug 2023
Confirmation Submitted
2 Years 6 Months Ago on 6 Mar 2023
Full Accounts Submitted
2 Years 9 Months Ago on 9 Dec 2022
Get Alerts
Get Credit Report
Discover Centroco Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of The Sanita Merali Trust as a person with significant control on 23 April 2025
Submitted on 9 May 2025
Cessation of Murtaza Gulamabbas Merali as a person with significant control on 23 April 2025
Submitted on 9 May 2025
Confirmation statement made on 9 May 2025 with updates
Submitted on 9 May 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 28 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Nov 2024
Confirmation statement made on 27 February 2024 with no updates
Submitted on 4 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 Oct 2023
Registered office address changed from 211 Whitham Road Sheffield S10 2SP England to 209-211 Whitham Road Sheffield S10 2SP on 22 August 2023
Submitted on 22 Aug 2023
Confirmation statement made on 27 February 2023 with no updates
Submitted on 6 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 9 Dec 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs